AD01 |
New registered office address 1 Bridgewater Place Water Lane Leeds United Kingdom LS11 5QR. Change occurred on February 17, 2022. Company's previous address: 25 Farringdon Street London EC4A 4AF United Kingdom.
filed on: 17th, February 2022
|
address |
Free Download
(2 pages)
|
AD02 |
New sail address 25 Farringdon Street London EC4A 4AF. Change occurred at an unknown date. Company's previous address: C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE United Kingdom.
filed on: 16th, February 2022
|
address |
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: 25 Farringdon Street London EC4A 4AF.
filed on: 16th, February 2022
|
address |
Free Download
(2 pages)
|
SH19 |
Capital declared on January 27, 2022: 1.00 GBP
filed on: 27th, January 2022
|
capital |
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 27/01/22
filed on: 27th, January 2022
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 27th, January 2022
|
resolution |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 27th, January 2022
|
capital |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to March 31, 2021
filed on: 16th, December 2021
|
accounts |
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on November 30, 2021
filed on: 10th, December 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2020
filed on: 2nd, July 2021
|
accounts |
Free Download
(13 pages)
|
AA01 |
Extension of current accouting period to March 31, 2020
filed on: 18th, December 2019
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 1st, July 2019
|
accounts |
Free Download
(14 pages)
|
AD03 |
Registered inspection location new location: C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE.
filed on: 6th, March 2019
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 25 Farringdon Street London EC4A 4AF. Change occurred on December 10, 2018. Company's previous address: C/O Hillgate Travel Limited Stephenson House 75 Hampstead Road London NW1 2PL.
filed on: 10th, December 2018
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 12th, June 2018
|
resolution |
Free Download
(10 pages)
|
AP01 |
On May 25, 2018 new director was appointed.
filed on: 30th, May 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 25, 2018 new director was appointed.
filed on: 30th, May 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 25, 2018
filed on: 30th, May 2018
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on May 25, 2018
filed on: 30th, May 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 25, 2018
filed on: 30th, May 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 25th, May 2018
|
accounts |
Free Download
(15 pages)
|
AA |
Small company accounts for the period up to December 31, 2016
filed on: 7th, October 2017
|
accounts |
Free Download
(10 pages)
|
AA |
Group of companies' accounts made up to December 31, 2015
filed on: 5th, August 2016
|
accounts |
Free Download
(30 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 22, 2016
filed on: 18th, February 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to December 31, 2014
filed on: 14th, October 2015
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 22, 2015
filed on: 10th, February 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on February 10, 2015: 500000.00 GBP
|
capital |
|
AA |
Group of companies' accounts made up to December 31, 2013
filed on: 7th, October 2014
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 22, 2014
filed on: 4th, March 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on March 4, 2014: 500000.00 GBP
|
capital |
|
AA |
Group of companies' accounts made up to December 31, 2012
filed on: 7th, October 2013
|
accounts |
Free Download
(23 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, May 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 22, 2013
filed on: 21st, May 2013
|
annual return |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, May 2013
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2011
filed on: 10th, September 2012
|
accounts |
Free Download
(24 pages)
|
AD01 |
Company moved to new address on March 28, 2012. Old Address: C/O Hilligate Travel Limited Stephenson House 75 Hampstead Road London NW1 2PL England
filed on: 28th, March 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 22, 2012
filed on: 28th, March 2012
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on March 28, 2012. Old Address: Shropshire House 2/10 Capper Street London WC1E 6JA
filed on: 28th, March 2012
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from January 31, 2012 to December 31, 2011
filed on: 28th, March 2012
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2011
filed on: 21st, December 2011
|
accounts |
Free Download
(2 pages)
|
SH01 |
Capital declared on June 3, 2011: 500000.00 GBP
filed on: 10th, June 2011
|
capital |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2011
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 22, 2011
filed on: 31st, May 2011
|
annual return |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, May 2011
|
gazette |
Free Download
(1 page)
|
CH01 |
On November 1, 2010 director's details were changed
filed on: 15th, November 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 15, 2010
filed on: 15th, November 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On November 1, 2010 director's details were changed
filed on: 15th, November 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 22, 2010
filed on: 31st, March 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On March 30, 2010 director's details were changed
filed on: 30th, March 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 30, 2010 director's details were changed
filed on: 30th, March 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 30th, March 2010
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2009
filed on: 20th, October 2009
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, May 2009
|
gazette |
Free Download
(1 page)
|
363a |
Period up to May 29, 2009 - Annual return with full member list
filed on: 29th, May 2009
|
annual return |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, May 2009
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, January 2008
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, January 2008
|
incorporation |
Free Download
(16 pages)
|